Search icon

VILLAGE DOCK, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: VILLAGE DOCK, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 23 Apr 2010
Branch of: VILLAGE DOCK, INC., NEW YORK (Company Number 541375)
Business ALEI: 1002620
Annual report due: 23 Apr 2013
Business address: 15 NORTH COLUMBIA STREET, PORT JEFFERSON, NY, 11777
Place of Formation: NEW YORK
E-Mail: khaney11@gmail.com

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States khaney11@gmail.com

Officer

Name Role Business address Residence address
CURT LAMBERT Officer 15 NORTH COLUMBIA STREET, PORT JEFFERSON, NY, 11777, United States 164 LITTLE NECK ROAD, CENTERPORT, NY, 11721, United States
KEITH HANEY Officer 15 NORTH COLUMBIA STREET, PORT JEFFERSON, NY, 11777, United States 33 MORICHES AVE, EAST MORICHES, NY, 11940, United States
PETER HOUGH Officer 15 NORTH COLUMBIA STREET, PORT JEFFERSON, NY, 11777, United States 27 JOSEPHINE BOULEVARD, SHOREHAM, NY, 11786, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011034761 2022-10-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010676862 2022-07-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004708442 2012-08-27 - Annual Report Annual Report 2012
0004361731 2011-04-18 - Annual Report Annual Report 2011
0004149131 2010-04-23 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information